Company NameGullane Builders Limited
Company StatusDissolved
Company NumberSC167353
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameRedskill Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George Thomson Armstrong
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed04 February 2019(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 21 May 2019)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressGullane Builders Limited Builders Yard, Drem Site
Fenton Barns
North Berwick
East Lothian
EH39 5AW
Scotland
Director NameDavid Shillinglaw Morin
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 2000)
RoleBuilder
Correspondence AddressVidmarall
Gullane
East Lothian
EH31 2AT
Scotland
Director NameRobert Turner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 January 2001)
RoleJoiner
Correspondence Address116 Lochbridge Road
North Berwick
East Lothian
EH39 4DP
Scotland
Director NameThomas Anderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(2 weeks after company formation)
Appointment Duration22 years (resigned 17 August 2018)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Bungalow
West Fenton
North Berwick
East Lothian
EH39 5AL
Scotland
Director NameMr George Thomson Armstrong
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed12 August 1996(2 weeks after company formation)
Appointment Duration22 years (resigned 18 August 2018)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressWoodbine Cottage
Aberlady
Longniddry
East Lothian
EH32 0PZ
Scotland
Director NameMr Hugh Bowen Watt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(2 weeks after company formation)
Appointment Duration22 years (resigned 18 August 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgait Court
Gullane
East Lothian
EH31 2DL
Scotland
Secretary NameMargaret Morin
NationalityBritish
StatusResigned
Appointed12 August 1996(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 January 2001)
RoleCompany Director
Correspondence AddressVidmarall
Gullane
East Lothian
EH31 2AT
Scotland
Secretary NameMr Hugh Bowen Watt
NationalityBritish
StatusResigned
Appointed15 January 2001(4 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgait Court
Gullane
East Lothian
EH31 2DL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressDavid Morin Builders Builders Yard Drem Site
Fenton Barns
North Berwick
East Lothian
EH39 5AW
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

2 at £1Hugh Watt
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2019Registered office address changed from 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to David Morin Builders Builders Yard Drem Site Fenton Barns North Berwick East Lothian EH39 5AW on 13 March 2019 (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (1 page)
5 February 2019Appointment of Mr George Thomson Armstrong as a director on 4 February 2019 (2 pages)
22 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
20 August 2018Termination of appointment of George Thomson Armstrong as a director on 18 August 2018 (1 page)
20 August 2018Termination of appointment of Hugh Bowen Watt as a director on 18 August 2018 (1 page)
20 August 2018Cessation of Hugh Bowen Watt as a person with significant control on 18 August 2018 (1 page)
20 August 2018Termination of appointment of Thomas Anderson as a director on 17 August 2018 (1 page)
20 August 2018Termination of appointment of Hugh Bowen Watt as a secretary on 17 August 2018 (1 page)
7 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
7 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
3 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
9 May 2016Registered office address changed from 25 Rutland Square Edinburgh Lothian EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 25 Rutland Square Edinburgh Lothian EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
1 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(6 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(6 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(6 pages)
18 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
21 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
29 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
16 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
16 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
10 September 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
10 September 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
21 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
21 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 July 2007Return made up to 09/07/07; no change of members (7 pages)
30 July 2007Registered office changed on 30/07/07 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
30 July 2007Return made up to 09/07/07; no change of members (7 pages)
30 July 2007Registered office changed on 30/07/07 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
26 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
7 August 2006Return made up to 09/07/06; full list of members (7 pages)
7 August 2006Return made up to 09/07/06; full list of members (7 pages)
9 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 July 2005Return made up to 09/07/05; full list of members (7 pages)
21 July 2005Return made up to 09/07/05; full list of members (7 pages)
26 July 2004Return made up to 09/07/04; full list of members (7 pages)
26 July 2004Return made up to 09/07/04; full list of members (7 pages)
26 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 July 2003Return made up to 29/07/03; full list of members (7 pages)
21 July 2003Return made up to 29/07/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
29 July 2002Return made up to 29/07/02; full list of members (7 pages)
29 July 2002Return made up to 29/07/02; full list of members (7 pages)
28 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
28 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
2 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
11 August 2000Return made up to 29/07/00; full list of members (7 pages)
11 August 2000Return made up to 29/07/00; full list of members (7 pages)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
15 September 1999Return made up to 29/07/99; no change of members (6 pages)
15 September 1999Return made up to 29/07/99; no change of members (6 pages)
22 March 1999Registered office changed on 22/03/99 from: saltcoats yard saltcoats road gullane east lothian EH31 2AQ (1 page)
22 March 1999Registered office changed on 22/03/99 from: saltcoats yard saltcoats road gullane east lothian EH31 2AQ (1 page)
19 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
19 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
5 August 1998Return made up to 29/07/98; no change of members (6 pages)
5 August 1998Return made up to 29/07/98; no change of members (6 pages)
10 December 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
10 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
10 December 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
10 December 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
19 August 1997Return made up to 29/07/97; full list of members (8 pages)
19 August 1997Return made up to 29/07/97; full list of members (8 pages)
2 October 1996Memorandum and Articles of Association (8 pages)
2 October 1996Memorandum and Articles of Association (8 pages)
27 September 1996Company name changed redskill LIMITED\certificate issued on 30/09/96 (2 pages)
27 September 1996Company name changed redskill LIMITED\certificate issued on 30/09/96 (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: 24 great king street edinburgh EH3 6QN (1 page)
24 September 1996Registered office changed on 24/09/96 from: 24 great king street edinburgh EH3 6QN (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
29 July 1996Incorporation (9 pages)
29 July 1996Incorporation (9 pages)